Search icon

BAGEL HOLE, INC.

Company Details

Name: BAGEL HOLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1985 (40 years ago)
Entity Number: 1029936
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2017 EAST 61ST ST, BROOKLYN, NY, United States, 11234
Principal Address: 400 7TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP ROMANZ, JR DOS Process Agent 2017 EAST 61ST ST, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
PHILIP ROMANZ, JR Chief Executive Officer 400 7TH AVE, BROOKLYN, NY, United States, 11215

Licenses

Number Type Date Last renew date End date Address Description
617448 Retail grocery store No data No data No data 400 7TH AVE, BROOKLYN, NY, 11215 No data
0071-23-131348 Alcohol sale 2023-04-28 2023-04-28 2026-03-31 400 7TH AVENUE, BROOKLYN, New York, 11215 Grocery Store

History

Start date End date Type Value
2006-09-01 2013-11-07 Address 400 SEVENTH AVENUE, BROOKLYN, NY, 11215, 5058, USA (Type of address: Principal Executive Office)
2006-09-01 2013-11-07 Address 400 SEVENTH AVENUE, BROOKLYN, NY, 11215, 5058, USA (Type of address: Chief Executive Officer)
2006-09-01 2013-11-07 Address 2017 E 61ST STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2003-10-09 2006-09-01 Address 2017 EAST 61ST ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1995-05-11 2006-09-01 Address 400 7TH AVE, BROOKLYN, NY, 11215, 5058, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131107002410 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111129002654 2011-11-29 BIENNIAL STATEMENT 2011-10-01
091223002757 2009-12-23 BIENNIAL STATEMENT 2009-10-01
071105002178 2007-11-05 BIENNIAL STATEMENT 2007-10-01
060901002631 2006-09-01 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2714600 SCALE-01 INVOICED 2017-12-21 20 SCALE TO 33 LBS
2473065 SCALE-01 INVOICED 2016-10-18 20 SCALE TO 33 LBS
1896725 SCALE-01 INVOICED 2014-11-28 20 SCALE TO 33 LBS
340104 CNV_SI INVOICED 2012-06-29 20 SI - Certificate of Inspection fee (scales)
1481119 TP VIO INVOICED 1999-08-12 300 TP - Tobacco Fine Violation
367786 CNV_SI INVOICED 1999-01-12 20 SI - Certificate of Inspection fee (scales)
362604 CNV_SI INVOICED 1997-11-17 20 SI - Certificate of Inspection fee (scales)
358137 CNV_SI INVOICED 1996-02-15 20 SI - Certificate of Inspection fee (scales)
353514 CNV_SI INVOICED 1994-09-15 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45226.00
Total Face Value Of Loan:
45226.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
56200.00
Total Face Value Of Loan:
56200.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24200.00
Total Face Value Of Loan:
24200.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45226
Current Approval Amount:
45226
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45629.94
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24200
Current Approval Amount:
24200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 16 Mar 2025

Sources: New York Secretary of State